Check the

DML MARKETING LIMITED

Company
DML MARKETING LIMITED (02790010)

DML MARKETING

Phone: 01753 880 780
A⁺ rating

ABOUT DML MARKETING LIMITED

Since 1993 our team of marketing and creative professionals have been helping a diverse range of organisations to communicate and engage more effectively with their clients to deliver real business value. Our clients value us for our passionate and straight-talking approach, high quality work and our ability to deliver commercially viable solutions that address the challenges they face.

If you’d like to discuss your business, projects or ideas, please send us a message using the form below. We are based 30 minutes outside of London, but are involved with projects all over the UK and globally.

DML Marketing Ltd

KEY FINANCES

Year
2017
Assets
£602.76k ▼ £-6.5k (-1.07 %)
Cash
£256.72k ▲ £61.04k (31.19 %)
Liabilities
£5.2k ▼ £-371.18k (-98.62 %)
Net Worth
£597.56k ▲ £364.68k (156.60 %)

REGISTRATION INFO

Company name
DML MARKETING LIMITED
Company number
02790010
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
dmlmarketing.co.uk
Phones
01753 880 780
01753 880 830
Registered Address
1 HIGH STREET,
CHALFONT ST. PETER,
BUCKINGHAMSHIRE,
SL9 9QE

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Termination of appointment of Richard Anthony Goodall as a director on 1 May 2016

CHARGES

5 January 2005
Status
Outstanding
Delivered
10 January 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 September 1995
Status
Satisfied on 5 February 2015
Delivered
7 October 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DML MARKETING LIMITED DIRECTORS

Anthony Gordon Oke

  Acting
Appointed
29 January 1999
Role
Secretary
Address
76 Culver Lane, Earley, Reading, Berkshire, RG6 1DY
Name
OKE, Anthony Gordon

Debra May Mayfield

  Acting PSC
Appointed
15 February 1993
Occupation
Designer Marketing Consultant
Role
Director
Age
62
Nationality
British
Address
25 Albion Road, Chalfont St. Giles, Buckinghamshire, England, HP8 4EW
Country Of Residence
England
Name
MAYFIELD, Debra May
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Anthony Gordon Oke

  Acting
Appointed
29 January 1999
Occupation
Commercial Manager
Role
Director
Age
54
Nationality
British
Address
76 Culver Lane, Earley, Reading, Berkshire, RG6 1DY
Country Of Residence
United Kingdom
Name
OKE, Anthony Gordon

Debra May Lake

  Resigned
Appointed
15 February 1993
Resigned
29 January 1999
Role
Secretary
Address
Green Cottage, 17 The Greenway, Gerrards Cross, Buckinghamshire, SL9 8LX
Name
LAKE, Debra May

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
15 February 1993
Resigned
15 February 1993
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Nicholas John Garrad

  Resigned
Appointed
01 March 1999
Resigned
30 April 2001
Occupation
Marketing Consultant
Role
Director
Age
59
Nationality
British
Address
4 Bedford Avenue, Frimley Green, Camberley, Surrey, GU16 6HP
Name
GARRAD, Nicholas John

Richard Anthony Goodall

  Resigned
Appointed
06 April 2006
Resigned
01 May 2016
Occupation
Marketing Manager
Role
Director
Age
53
Nationality
British
Address
20 Horseshoe Crecent, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1LL
Country Of Residence
United Kingdom
Name
GOODALL, Richard Anthony

Anthony Groves

  Resigned
Appointed
15 February 1993
Resigned
30 December 1994
Occupation
Graphic Designer
Role
Director
Age
64
Nationality
British
Address
2 Herons Place, Lion Wharf Road, Isleworth, Middlesex, TW7 7BE
Name
GROVES, Anthony

Stuart Paul Hookway

  Resigned
Appointed
15 February 1993
Resigned
30 December 1994
Occupation
Design Consultant
Role
Director
Age
64
Nationality
British
Address
9 Lime Close, Northwood Hills, Pinner, Middlesex, HA5 2NU
Name
HOOKWAY, Stuart Paul

Christopher John Lake

  Resigned
Appointed
30 December 1994
Resigned
23 August 1999
Occupation
Copywriting And Consultant
Role
Director
Age
68
Nationality
British
Address
Highfield 42 Kingsway, Gerrards Cross, Buckinghamshire, SL9 8NU
Name
LAKE, Christopher John

Lee Martin Sanderson

  Resigned
Appointed
01 October 1996
Resigned
15 April 1997
Occupation
Marketing Director
Role
Director
Age
60
Nationality
British
Address
Little Tudor Cottage, Upton Grey, Basingstoke, Hampshire, RG25 2RB
Name
SANDERSON, Lee Martin

REVIEWS


Check The Company
Excellent according to the company’s financial health.